Company NameW.Manning & Sons Limited
Company StatusDissolved
Company Number00328863
CategoryPrivate Limited Company
Incorporation Date16 June 1937(86 years, 11 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kenneth Dingley
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(54 years, 7 months after company formation)
Appointment Duration22 years, 11 months (closed 25 November 2014)
RoleMaster Builder
Country of ResidenceEngland
Correspondence Address49 Longland Drive
London
N20 8HH
Director NameMr Donald Harry Manning
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(54 years, 7 months after company formation)
Appointment Duration22 years, 11 months (closed 25 November 2014)
RoleMaster Builder
Country of ResidenceEngland
Correspondence AddressKilmoor Turners Hill Road
Crawley Down
Crawley
West Sussex
RH10 4HE
Secretary NameMr Alan William Manning
NationalityBritish
StatusClosed
Appointed19 May 1998(60 years, 11 months after company formation)
Appointment Duration16 years, 6 months (closed 25 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Queen Annes Grove
Bush Hill Park
Enfield
EN1 2JS
Director NameMr Alan William Manning
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(54 years, 7 months after company formation)
Appointment Duration22 years, 4 months (resigned 13 May 2014)
RoleMaster Builder
Country of ResidenceEngland
Correspondence Address58 Queen Annes Grove
Enfield
Middlesex
EN1 2JS
Director NameMr Robert William Manning
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(54 years, 7 months after company formation)
Appointment Duration22 years, 4 months (resigned 13 May 2014)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address64 Coniston Road
Kempshott
Basingstoke
Hampshire
RG22 5HY
Director NameMr William John Manning
Date of BirthDecember 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(54 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 December 1998)
RoleMaster Builder
Correspondence Address89 Wellington Road
Bush Hill Park
Enfield
Middlesex
EN1 2PL
Director NameAndrew John Rayner Willard
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(54 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 14 July 2003)
RolePlanning Engineer
Correspondence Address15 Meredith Road
Portsmouth
PO2 9NL
Director NameJohn Patrick Willard
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(54 years, 7 months after company formation)
Appointment Duration22 years, 4 months (resigned 13 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenaway
Hale Road
Wendover
Bucks
HP22 6NF
Secretary NameMrs Irene Rose Elizabeth Barnard
NationalityBritish
StatusResigned
Appointed01 January 1992(54 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 May 1998)
RoleCompany Director
Correspondence Address252 Bury St West
London
N9 9LB
Director NameMr Ronald Stanley Davies
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(54 years, 7 months after company formation)
Appointment Duration22 years, 4 months (resigned 13 May 2014)
RoleConstruction Consultant
Country of ResidenceEngland
Correspondence Address37 Grenville Way
Stevenage
Hertfordshire
SG2 8XZ

Location

Registered AddressHobday & Co
20a Plantagenet Road
Barnet
Hertfordshire
EN5 5JG
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

191 at £1D.h. Manning
9.55%
Ordinary
190 at £1B.m.l. Manning
9.50%
Ordinary
162 at £1J.a. Willard
8.10%
Ordinary
129 at £1M.r. Harvey
6.45%
Ordinary
100 at £1R.d. Davies
5.00%
Ordinary
67 at £1M.e. Rose
3.35%
Ordinary
62 at £1R.w. Manning
3.10%
Ordinary
58 at £1J. Manning
2.90%
Ordinary
50 at £1V.j. Rose
2.50%
Ordinary
362 at £1T.k. Ray
18.10%
Ordinary
204 at £1A.w. Manning
10.20%
Ordinary
204 at £1C.a. Manning
10.20%
Ordinary
-OTHER
1.45%
-
29 at £1R.s. Davies
1.45%
Ordinary
24 at £1F.c. Willard
1.20%
Ordinary
24 at £1G. Hopkins
1.20%
Ordinary
24 at £1M. Ray
1.20%
Ordinary
24 at £1N. Willard
1.20%
Ordinary
24 at £1P. Adam
1.20%
Ordinary
23 at £1M.a. Willard
1.15%
Ordinary
20 at £1D.j. Manning
1.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
4 August 2014Application to strike the company off the register (3 pages)
4 August 2014Application to strike the company off the register (3 pages)
21 May 2014Termination of appointment of Alan Manning as a director (1 page)
21 May 2014Termination of appointment of John Willard as a director (1 page)
21 May 2014Termination of appointment of John Willard as a director (1 page)
21 May 2014Termination of appointment of Robert Manning as a director (1 page)
21 May 2014Termination of appointment of Ronald Davies as a director (1 page)
21 May 2014Termination of appointment of Alan Manning as a director (1 page)
21 May 2014Termination of appointment of Robert Manning as a director (1 page)
21 May 2014Termination of appointment of Ronald Davies as a director (1 page)
2 January 2014Director's details changed for John Patrick Willard on 30 December 2013 (2 pages)
2 January 2014Director's details changed for Mr Kenneth Dingley on 30 December 2013 (2 pages)
2 January 2014Director's details changed for Mr Robert William Manning on 30 December 2013 (2 pages)
2 January 2014Director's details changed for Mr Ronald Stanley Davies on 30 December 2013 (2 pages)
2 January 2014Director's details changed for Mr Robert William Manning on 30 December 2013 (2 pages)
2 January 2014Director's details changed for Mr Alan William Manning on 30 December 2013 (2 pages)
2 January 2014Director's details changed for Mr Kenneth Dingley on 30 December 2013 (2 pages)
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2,000
(11 pages)
2 January 2014Director's details changed for Mr Donald Harry Manning on 30 December 2013 (2 pages)
2 January 2014Director's details changed for John Patrick Willard on 30 December 2013 (2 pages)
2 January 2014Director's details changed for Mr Ronald Stanley Davies on 30 December 2013 (2 pages)
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2,000
(11 pages)
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2,000
(11 pages)
2 January 2014Director's details changed for Mr Alan William Manning on 30 December 2013 (2 pages)
2 January 2014Director's details changed for Mr Donald Harry Manning on 30 December 2013 (2 pages)
23 September 2013Registered office address changed from 1St Floor Euro House High Road Whetstone London N20 9YZ on 23 September 2013 (2 pages)
23 September 2013Registered office address changed from 1St Floor Euro House High Road Whetstone London N20 9YZ on 23 September 2013 (2 pages)
5 September 2013Annual return made up to 1 January 2008 (10 pages)
5 September 2013Annual return made up to 1 January 2013 with a full list of shareholders (20 pages)
5 September 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 September 2013Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 September 2013Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 September 2013Annual return made up to 1 January 2012 with a full list of shareholders (20 pages)
5 September 2013Annual return made up to 1 January 2009 (10 pages)
5 September 2013Annual return made up to 1 January 2012 with a full list of shareholders (20 pages)
5 September 2013Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 September 2013Accounts for a dormant company made up to 31 March 2008 (1 page)
5 September 2013Annual return made up to 1 January 2013 with a full list of shareholders (20 pages)
5 September 2013Annual return made up to 1 January 2008 (10 pages)
5 September 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 September 2013Annual return made up to 1 January 2010 with a full list of shareholders (20 pages)
5 September 2013Annual return made up to 1 January 2011 (18 pages)
5 September 2013Annual return made up to 1 January 2010 with a full list of shareholders (20 pages)
5 September 2013Annual return made up to 1 January 2013 with a full list of shareholders (20 pages)
5 September 2013Annual return made up to 1 January 2012 with a full list of shareholders (20 pages)
5 September 2013Restoration by order of the court (2 pages)
5 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 September 2013Annual return made up to 1 January 2008 (10 pages)
5 September 2013Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 September 2013Annual return made up to 1 January 2011 (18 pages)
5 September 2013Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 September 2013Accounts for a dormant company made up to 31 March 2008 (1 page)
5 September 2013Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 September 2013Annual return made up to 1 January 2010 with a full list of shareholders (20 pages)
5 September 2013Annual return made up to 1 January 2011 (18 pages)
5 September 2013Annual return made up to 1 January 2009 (10 pages)
5 September 2013Restoration by order of the court (2 pages)
5 September 2013Annual return made up to 1 January 2009 (10 pages)
13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
17 January 2008Application for striking-off (2 pages)
17 January 2008Application for striking-off (2 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2007Return made up to 01/01/07; full list of members (8 pages)
22 January 2007Return made up to 01/01/07; full list of members (8 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 January 2006Return made up to 01/01/06; full list of members (8 pages)
20 January 2006Return made up to 01/01/06; full list of members (8 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2005Return made up to 01/01/05; full list of members (10 pages)
25 January 2005Return made up to 01/01/05; full list of members (10 pages)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 January 2004Return made up to 01/01/04; full list of members (12 pages)
24 January 2004Return made up to 01/01/04; full list of members (12 pages)
22 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 July 2003Director resigned (1 page)
22 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 July 2003Director resigned (1 page)
18 February 2003Return made up to 01/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
18 February 2003Return made up to 01/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
18 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 March 2002Return made up to 01/01/02; full list of members (12 pages)
4 March 2002Return made up to 01/01/02; full list of members (12 pages)
14 November 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
14 November 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
16 January 2001Return made up to 01/01/01; full list of members (11 pages)
16 January 2001Return made up to 01/01/01; full list of members (11 pages)
27 July 2000Full accounts made up to 31 March 2000 (10 pages)
27 July 2000Full accounts made up to 31 March 2000 (10 pages)
16 February 2000Return made up to 01/01/00; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 2000Return made up to 01/01/00; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 1999Full accounts made up to 31 March 1999 (12 pages)
16 July 1999Full accounts made up to 31 March 1999 (12 pages)
7 July 1998Full accounts made up to 31 March 1998 (8 pages)
7 July 1998Full accounts made up to 31 March 1998 (8 pages)
11 June 1998New secretary appointed (2 pages)
11 June 1998Secretary resigned (1 page)
11 June 1998Secretary resigned (1 page)
11 June 1998New secretary appointed (2 pages)
23 January 1998Return made up to 01/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1998Return made up to 01/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1997Registered office changed on 28/10/97 from: 3 new road london N8 8TA (1 page)
28 October 1997Registered office changed on 28/10/97 from: 3 new road london N8 8TA (1 page)
22 March 1997Declaration of satisfaction of mortgage/charge (1 page)
22 March 1997Declaration of satisfaction of mortgage/charge (1 page)
25 January 1997Return made up to 01/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1997Return made up to 01/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
26 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 January 1996Return made up to 01/01/96; full list of members (8 pages)
5 January 1996Return made up to 01/01/96; full list of members (8 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 October 1992Memorandum and Articles of Association (6 pages)
20 October 1992Memorandum and Articles of Association (6 pages)
27 March 1973Alter mem and arts (16 pages)
27 March 1973Alter mem and arts (16 pages)
16 June 1937Certificate of incorporation (2 pages)
16 June 1937Certificate of incorporation (2 pages)